Company NameBlank Canvas Constructions Limited
Company StatusDissolved
Company Number08717259
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Georgios John Kalavashoti
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(1 day after company formation)
Appointment Duration4 years, 10 months (closed 24 August 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Contact

Websitewww.blankcanvasconstructions.co.uk/
Telephone020 34788421
Telephone regionLondon

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Georgios John Kalavashoti
100.00%
Ordinary

Financials

Year2014
Net Worth£11,837
Cash£12,009
Current Liabilities£25,727

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
16 March 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 March 2017 (2 pages)
14 March 2017Statement of affairs with form 4.19 (8 pages)
14 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07
(1 page)
14 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07
(1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
14 March 2017Statement of affairs with form 4.19 (8 pages)
14 March 2017Appointment of a voluntary liquidator (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
6 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(2 pages)
6 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(2 pages)
6 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(2 pages)
4 October 2013Appointment of Mr Georgios John Kalavashoti as a director (2 pages)
4 October 2013Appointment of Mr Georgios John Kalavashoti as a director (2 pages)
3 October 2013Termination of appointment of Joanna Saban as a director (1 page)
3 October 2013Termination of appointment of Joanna Saban as a director (1 page)
3 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)